- Company Overview for PLATINUM LOGISTICS (EUROPE) LIMITED (09259746)
- Filing history for PLATINUM LOGISTICS (EUROPE) LIMITED (09259746)
- People for PLATINUM LOGISTICS (EUROPE) LIMITED (09259746)
- More for PLATINUM LOGISTICS (EUROPE) LIMITED (09259746)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Oct 2018 | DS01 | Application to strike the company off the register | |
09 Oct 2018 | TM01 | Termination of appointment of Kristian Franz Halliwell as a director on 3 October 2018 | |
09 Oct 2018 | TM01 | Termination of appointment of John Matthew Richards as a director on 3 October 2018 | |
09 Oct 2018 | TM01 | Termination of appointment of Mark Colin Perkin as a director on 3 October 2018 | |
09 Oct 2018 | TM01 | Termination of appointment of Stuart Dale as a director on 3 October 2018 | |
09 Oct 2018 | TM02 | Termination of appointment of Kirsty Mcewan as a secretary on 3 October 2018 | |
09 Oct 2018 | AP01 | Appointment of Mr John Frederick Coombes as a director on 3 October 2018 | |
09 Oct 2018 | AD01 | Registered office address changed from Platinum House Bailey Road Trafford Park Manchester M17 1SA to No 1 Colmore Square Birmingham B4 6AA on 9 October 2018 | |
26 Sep 2018 | AA | Accounts for a dormant company made up to 30 April 2018 | |
22 Jan 2018 | CH03 | Secretary's details changed for Kirsty Brookes on 22 January 2018 | |
16 Nov 2017 | CS01 | Confirmation statement made on 13 October 2017 with no updates | |
03 Aug 2017 | AA | Accounts for a dormant company made up to 30 April 2017 | |
31 Oct 2016 | CS01 | Confirmation statement made on 13 October 2016 with updates | |
04 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 19 October 2015
|
|
22 Jun 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
04 Feb 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
07 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 19 October 2015
|
|
19 Nov 2015 | AP01 | Appointment of John Matthew Richards as a director on 17 November 2015 | |
18 Nov 2015 | CH03 | Secretary's details changed for Kirsty Mcewan on 17 November 2015 | |
18 Nov 2015 | AP01 | Appointment of Neil Jonathan Warren as a director on 17 November 2015 | |
18 Nov 2015 | AP01 | Appointment of Kristian Franz Halliwell as a director on 17 November 2015 | |
18 Nov 2015 | AP01 | Appointment of Mark Colin Perkin as a director on 17 November 2015 | |
18 Nov 2015 | AP01 | Appointment of Martin Stephen Walton as a director on 17 November 2015 |